Entity Name: | EMABRIEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMABRIEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | P01000055112 |
FEI/EIN Number |
651109411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 8040 NW 103 STREET, BAY # 56, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLEDO CESAR D | President | 8040 NW 103 STREET BAY # 56, HIALEAH, FL, 33016 |
LUCIA PAEZ S | Vice President | 8040 NW 103 STREET BAY # 56, HIALEAH, FL, 33016 |
ROBLEDO CESAR D | Agent | 8040 NW 103 STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 8040 NW 103 STREET, BAY # 56, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-01-18 | 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-29 | ROBLEDO, CESAR D | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9448627307 | 2020-05-02 | 0455 | PPP | 8040 NW 103 ST Unit 56, Hialeah, FL, 33016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State